Download leads from Nexok and grow your business. Find out more

O.C. Jewers & Sons Limited

Documents

Total Documents50
Total Pages298

Filing History

25 August 2023Total exemption full accounts made up to 31 December 2022
11 July 2023Confirmation statement made on 26 June 2023 with no updates
3 April 2023Previous accounting period shortened from 30 June 2023 to 31 December 2022
29 March 2023Total exemption full accounts made up to 30 June 2022
22 December 2022Previous accounting period shortened from 31 December 2022 to 30 June 2022
21 December 2022Current accounting period extended from 30 June 2022 to 31 December 2022
13 July 2022Confirmation statement made on 26 June 2022 with no updates
5 January 2022Total exemption full accounts made up to 30 June 2021
28 June 2021Confirmation statement made on 26 June 2021 with no updates
29 January 2021Total exemption full accounts made up to 30 June 2020
26 June 2020Confirmation statement made on 26 June 2020 with no updates
18 March 2020Total exemption full accounts made up to 30 June 2019
26 June 2019Confirmation statement made on 26 June 2019 with updates
4 January 2019Total exemption full accounts made up to 30 June 2018
27 June 2018Confirmation statement made on 26 June 2018 with updates
28 November 2017Total exemption full accounts made up to 30 June 2017
28 November 2017Total exemption full accounts made up to 30 June 2017
26 June 2017Notification of Matthew James Jewers as a person with significant control on 6 April 2016
26 June 2017Notification of Matthew James Jewers as a person with significant control on 6 April 2016
26 June 2017Notification of Matthew James Jewers as a person with significant control on 6 April 2016
26 June 2017Notification of Matthew James Jewers as a person with significant control on 6 April 2016
26 June 2017Confirmation statement made on 26 June 2017 with updates
26 June 2017Notification of Matthew James Jewers as a person with significant control on 6 April 2016
26 June 2017Confirmation statement made on 26 June 2017 with updates
26 June 2017Notification of Matthew James Jewers as a person with significant control on 6 April 2016
19 October 2016Total exemption small company accounts made up to 30 June 2016
19 October 2016Total exemption small company accounts made up to 30 June 2016
4 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 22,000
4 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 22,000
18 February 2016Total exemption small company accounts made up to 30 June 2015
18 February 2016Total exemption small company accounts made up to 30 June 2015
6 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 22,000
6 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 22,000
25 March 2015Total exemption small company accounts made up to 30 June 2014
25 March 2015Total exemption small company accounts made up to 30 June 2014
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 22,000
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 22,000
6 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
6 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 22,000
29 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 22,000
29 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 22,000
25 July 2013Statement of company's objects
25 July 2013Statement of company's objects
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 July 2013Company name changed nyeusi LIMITED\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
5 July 2013Company name changed nyeusi LIMITED\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed